Company NameIpsus Limited
Company StatusDissolved
Company Number08911159
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Julian Alex Shale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Building 9/21 Princess Street
Manchester
M2 4DN
Secretary NameMrs Emma Jane Shale
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressNorthern Assurance Building 9/21 Princess Street
Manchester
M2 4DN
Director NameMrs Emma Jane Shale
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(2 months after company formation)
Appointment Duration8 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Building 9/21 Princess Street
Manchester
M2 4DN

Location

Registered AddressNorthern Assurance Building
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Emma Jane Shale
50.00%
Ordinary
1 at £1Julian Alex Shale
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2019Registered office address changed from 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX England to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 30 April 2019 (1 page)
29 April 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 March 2016Director's details changed for Mrs Emma Jane Shale on 6 November 2015 (2 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Registered office address changed from Ninety Degrees Design & Marketing Limited First Floor, 80 Mosley Street Manchester Greater Manchester M2 3FX to 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Ninety Degrees Design & Marketing Limited First Floor, 80 Mosley Street Manchester Greater Manchester M2 3FX to 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX on 10 March 2016 (1 page)
10 March 2016Director's details changed for Mrs Emma Jane Shale on 6 November 2015 (2 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 September 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
17 September 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Director's details changed for Emma Jane Lambourne on 2 May 2014 (2 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Director's details changed for Emma Jane Lambourne on 2 May 2014 (2 pages)
10 March 2015Director's details changed for Emma Jane Lambourne on 2 May 2014 (2 pages)
12 August 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2
(4 pages)
4 June 2014Appointment of Emma Jane Lambourne as a director (3 pages)
4 June 2014Appointment of Emma Jane Lambourne as a director (3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)